Name: | KEMPER OIL COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 06 Dec 1989 (35 years ago) |
Business ID: | 572612 |
ZIP code: | 39328 |
County: | Kemper |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 110 HOPPER ST, P O BOX 447DEKALB, MS 39328 |
Name | Role |
---|---|
NORMAN FELDMAN | President |
Name | Role |
---|---|
JACKIE LEWIS | Treasurer |
Name | Role | Address |
---|---|---|
EDDIE J BRIGGS | Agent | 110 HOPPER ST, P O BOX 447, DEKALB, MS 39328 |
Name | Role |
---|---|
ADAM FELDMAN | Director |
MICHAEL SANDOR | Director |
NORMAN FELDMAN | Director |
MANNY EIJADI | Director |
Name | Role |
---|---|
ADAM FELDMAN | Vice President |
MICHAEL SANDOR | Vice President |
Name | Role |
---|---|
MANNY EIJADI | Secretary |
Name | Role | Address |
---|---|---|
EDDIE J BRIGGS | Incorporator | 110 HOPPER ST, P O BOX 447, DEKALB, MS 39328 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Revocation | Filed | 1992-05-26 | Revocation |
Notice to Dissolve/Revoke | Filed | 1992-04-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-12-02 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-12-28 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1990-06-06 | Amendment |
Name Reservation Form | Filed | 1989-12-06 | Name Reservation |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State